Name: | KREZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1933 (92 years ago) |
Date of dissolution: | 19 Nov 2009 |
Entity Number: | 44709 |
ZIP code: | 14120 |
County: | Niagara |
Place of Formation: | New York |
Address: | C/O PAUL H ULRICH, 726 BARRALLY STREET, N TONAWANDA, NY, United States, 14120 |
Principal Address: | C/O PAUL H ULRICH, 726 BARRALLY ST, N TONAWANDA, NY, United States, 14120 |
Shares Details
Shares issued 240
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD K ZUCHOWSKI | Chief Executive Officer | C/O PAUL H ULRICH, 726 BARRALLY ST, N TONAWANDA, NY, United States, 14120 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O PAUL H ULRICH, 726 BARRALLY STREET, N TONAWANDA, NY, United States, 14120 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-02 | 1999-05-13 | Address | 80 THOMPSON ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
1997-05-02 | 1999-05-13 | Address | 80 THOMPSON ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office) |
1996-07-10 | 1996-07-10 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 100 |
1996-07-10 | 1996-07-10 | Shares | Share type: PAR VALUE, Number of shares: 95000, Par value: 0.01 |
1992-11-09 | 1999-05-13 | Address | 80 THOMPSON STREET, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091119000802 | 2009-11-19 | CERTIFICATE OF DISSOLUTION | 2009-11-19 |
050524002495 | 2005-05-24 | BIENNIAL STATEMENT | 2005-04-01 |
030408002488 | 2003-04-08 | BIENNIAL STATEMENT | 2003-04-01 |
010509002508 | 2001-05-09 | BIENNIAL STATEMENT | 2001-04-01 |
990513002484 | 1999-05-13 | BIENNIAL STATEMENT | 1999-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State